NEWMAN PROPERTY (GROUP) LIMITED
ESSEX NEWMAN WASTE MANAGEMENT LIMITED NEWMAN PROPERTY GROUP LIMITED NEWMAN'S PROPERTY GROUP LIMITED

Hellopages » Essex » Brentwood » CM4 9DW

Company number 03883600
Status Active
Incorporation Date 25 November 1999
Company Type Private Limited Company
Address 46-54 HIGH STREET, INGATESTONE, ESSEX, CM4 9DW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 25 November 2016 with updates; Previous accounting period shortened from 29 December 2015 to 28 December 2015. The most likely internet sites of NEWMAN PROPERTY (GROUP) LIMITED are www.newmanpropertygroup.co.uk, and www.newman-property-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Newman Property Group Limited is a Private Limited Company. The company registration number is 03883600. Newman Property Group Limited has been working since 25 November 1999. The present status of the company is Active. The registered address of Newman Property Group Limited is 46 54 High Street Ingatestone Essex Cm4 9dw. . CLARK, Tina is a Secretary of the company. NEWMAN, Richard is a Director of the company. Secretary NEWMAN, Rita has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HARRISON, Nicola Anne has been resigned. Director NEWMAN, Richard Kelly has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CLARK, Tina
Appointed Date: 10 December 2003

Director
NEWMAN, Richard
Appointed Date: 03 July 2009
55 years old

Resigned Directors

Secretary
NEWMAN, Rita
Resigned: 10 December 2003
Appointed Date: 25 November 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 November 1999
Appointed Date: 25 November 1999

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 25 November 1999
Appointed Date: 25 November 1999
35 years old

Director
HARRISON, Nicola Anne
Resigned: 03 July 2009
Appointed Date: 29 September 2008
58 years old

Director
NEWMAN, Richard Kelly
Resigned: 29 September 2008
Appointed Date: 25 November 1999
55 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 November 1999
Appointed Date: 25 November 1999

Persons With Significant Control

Mr Philip Roy Newman
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Rita Newman
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEWMAN PROPERTY (GROUP) LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 31 December 2015
04 Jan 2017
Confirmation statement made on 25 November 2016 with updates
19 Sep 2016
Previous accounting period shortened from 29 December 2015 to 28 December 2015
23 Dec 2015
Total exemption small company accounts made up to 31 December 2014
01 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2

...
... and 51 more events
29 Jan 2000
Registered office changed on 29/01/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
29 Jan 2000
New director appointed
29 Jan 2000
New secretary appointed
18 Jan 2000
Company name changed newman's property group LIMITED\certificate issued on 19/01/00
25 Nov 1999
Incorporation

NEWMAN PROPERTY (GROUP) LIMITED Charges

14 April 2005
Legal charge
Delivered: 16 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The newberry arms malden road NW5 3HH t/n NGL689525,. By…
22 January 2004
Debenture
Delivered: 24 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…